About

Registered Number: 06257261
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit G3, Marley Way, Banbury, Oxfordshire, OX16 2RL

 

Having been setup in 2007, Midland Trade Frames Ltd have registered office in Banbury in Oxfordshire. The current directors of Midland Trade Frames Ltd are Breslin, James, Breslin, Amy. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRESLIN, James 15 March 2013 - 1
BRESLIN, Amy 25 May 2007 15 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 12 July 2016
RESOLUTIONS - N/A 08 June 2016
AA - Annual Accounts 09 May 2016
MR04 - N/A 07 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 22 November 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AP01 - Appointment of director 15 March 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 June 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 26 June 2008
363s - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.